Entity Name: | SHPC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHPC, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Jan 1994 (31 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P94000005561 |
FEI/EIN Number |
593221535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P O BOX 551260, JACKSONVILLE, FL, 32255 |
Address: | 2822 Ridgefield Court, JACKSONVILLE, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANSBACHER & SCHNEIDER, PA | Agent | 5150 BELFORT RD, JACKSONVILLE, FL, 32256 |
HERMAN STUART | Director | 2822 Ridgefield Court, JACKSONVILLE, FL, 32257 |
HERMAN STUART | President | 2822 Ridgefield Court, JACKSONVILLE, FL, 32257 |
HERMAN STUART | Secretary | 2822 Ridgefield Court, JACKSONVILLE, FL, 32257 |
HERMAN STUART | Treasurer | 2822 Ridgefield Court, JACKSONVILLE, FL, 32257 |
HERMAN RISA | Director | 2822 Ridgefield Court, JACKSONVILLE, FL, 32257 |
HERMAN RISA | Vice President | 2822 Ridgefield Court, JACKSONVILLE, FL, 32257 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08059700011 | TURF DOCTOR | EXPIRED | 2008-02-28 | 2013-12-31 | - | PO BOX 551260, JACKSONVILLE, FL, 32255 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-27 | 2822 Ridgefield Court, JACKSONVILLE, FL 32257 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-06 | ANSBACHER & SCHNEIDER, PA | - |
CHANGE OF MAILING ADDRESS | 2000-03-20 | 2822 Ridgefield Court, JACKSONVILLE, FL 32257 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-03-20 | 5150 BELFORT RD, BUILDING 100, JACKSONVILLE, FL 32256 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-02-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State